Lindell-Herndon Genealogy
Genealogy of the Lindell, Herndon, Bonnell, and Fairbanks families.

Sources


Matches 51 to 100 of 1597

      «Prev 1 2 3 4 5 6 ... 32» Next»


 #  ID   Source 
51 S857 [US-1920-2c] "Beat 4 (part), Rockdale, Milam County, Texas," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1833, E.D. 127, sheet 2B.
52 S856 [US-1930-2b] "Rockdale City, Milam County, Texas," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 2376, E.D. 166-14, sheet 15B.
53 S848 [US-1930-2a] "Ward 4 (part), Town of Montclair, Essex County, New Jersey," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 1332, E.D. 7-541, sheet 11B.
54 S847 [US-1940-1i] "Ward 1, Montclair Town, Essex County, New Jersey," Sixteenth Census of the United States, 1940,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 2337, E.D. 7-243, sheet 2A.
55 S845 [US-1920-2b] "Justice Precinct 6, Williamson County, Texas," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1857, E.D. 166, sheet 15A.
56 S844 [US-1900-1y] "Justice Precinct No. 6, Williamson County, Texas," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 1697, E.D. 133, sheet 3B.
57 S829 [US-1880-2e2] "Lamartine, Fond du Lac County, Wisconsin," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 1426, E.D. 49, sheet 318B, page 6.
58 S828 [US-1880-2e1] "Lamartine, Fond du Lac County, Wisconsin," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 1426, E.D. 49, sheet 318A, page 5.
59 S816 [US-1870-2b] "Theresa, Dodge County, Wisconsin," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 1711, sheet 516A, page 55.
60 S814 [MN-1875d] "Town of Swede Grove, Meeker County, Minnesota," Minnesota State Population Census Schedules, 1865 - 1905: Second Decennial Census of Minnesota,
St. Paul, Minnesota: Minnesota Historical Society, roll MNSC 11, schedule 773, page 1007.
61 S813 [MN-1875c] "Town of Harvey, Meeker County, Minnesota," Minnesota State Population Census Schedules, 1865 - 1905: Second Decennial Census of Minnesota,
St. Paul, Minnesota: Minnesota Historical Society, roll MNSC 11, schedule 408, page 865.
62 S812 [US-1850-1q] "Boothbay, Lincoln County, Maine," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 260, sheet 41A.
63 S811 [MA-1855a] "Ward 1, Boston, Suffolk County, Massachusetts," 1855 – 1865 Massachusetts State Census: Census of Massachusetts 1855,
Boston, Massachusetts: New England Historic Genealogical Society, roll _____, volume 32, pages 6 and 7.
64 S809 [US-1930-1z] "Ward 15, Baltimore City, Maryland," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 859, E.D. 4-505, sheet 18B, page 216.
65 S808 [US-1920-1h] "Ward 15, Baltimore, Maryland," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 664, E.D. 255, sheet 14B.
66 S807 [US-1910-1u] "Ward 2, City of Hoboken, Hudson County, New Jersey," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 888, E.D. 52, sheet 7A.
67 S742 [US-1920-1c] "Exeter Town, Rockingham County, New Hampshire," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1013, E.D. 121, sheet 4A.
68 S744 [US-1920-1w] "Exeter Town, Rockingham County, New Hampshire," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1013, E.D. 122, sheet 2B.
69 S778 [US-1900-1x] "Precinct 2, Revere Town, Suffolk County, Massachusetts," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 690, E.D. 1574, sheet 5A.
70 S776 [US-1920-1z] "Ward 4, City of Revere, Middlesex County, Massachusetts," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 744, E.D. 670, sheet 17B.
71 S790 [US-1910-1t] "Precinct 1, Ward 4, Chelsea City, Suffolk County, Massachusetts," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 626, E.D. 1668, sheet 3A.
72 S791 [US-1920-2a] "Ward 3 (part), Medford City, Middlesex County, Massachusetts," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 714, E.D. 317, sheet 4B.
73 S757 [US-1900-1u] "Revere Township, Suffolk County, Massachusetts," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 690, E.D. 1575, sheet 20A.
74 S760 [US-1920-1y] "Ward 6, Medford City, Middlesex County, Massachusetts," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 715, E.D. 329, sheet 23B.
75 S759 [US-1910-1s] "Chelsea Town, Suffolk County, Massachusetts," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 626, E.D. 1684, sheet 9A.
76 S752 [US-1910-1r] "Exeter Town, Rockingham County, New Hampshire," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 865, E.D. 243, sheet 10B.
77 S758 [US-1880-2d] "Chelsea, Suffolk County, Massachusetts," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 562, E.D. 796, sheet 463D, page 24.
78 S749 [US-1920-1x] "Exeter Town, Rockingham County, New Hampshire," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1013, E.D. 120, sheet 3A.
79 S793 [US-1930-1y] "Ward 6, Medford City, Middlesex County, Massachusetts," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 924, E.D. 9-330, sheet 8B, page 216.
80 S763 [US-1900-1v] "Ward 4, City of Chelsea, Suffolk County, Massachusetts," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 689, E.D. 1569, sheet 10B.
81 S774 [US-1900-1w] "Precinct 1, Billerica, Middlesex County, Massachusetts," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 655, E.D. 667, sheet 11B.
82 S215 [Miller-2001] Miller, George (submitter), Ancestors of George Miller.
83 S3 [Fairbanks-1978] Fairbanks, Robert Stanley, Fairbanks, Lowe, and Chadwick Families.
84 S1 [US-SSA-SSDI] Social Security Death Index, Master File, Washington, District of Columbia: Social Security Administration (SSA), 2016.
85 S5 [Tutein-1997a] Tutein, Alan Bruce (submitter), Herbert Warren Tutein Family.
86 S126 [Austin-1995a] Austin, John D., Mayflower Families Through Five Generations - Stephen Hopkins, Plymouth, Massachusetts: General Society of Mayflower Descendants, 1995, Volume 6, Second Edition.
87 S131 [Meeker-2000a] Meeker County, Minnesota - Birth & Death Record, Meeker County, Minnesota: Office of the Meeker County Treasurer, Volume C.
88 S200 [TxDoH-1998b] Vital Records: Jasper County, Texas - Deaths 1998, Austin, Texas: Texas Department of Health, 1998.
89 S199 [TxDoH-1939] Vital Records: Jasper County, Texas - Births, 1939, Austin, Texas: Texas Department of Health, 1939.
90 S123 [USGS] Geographic Names Information System (GNIS), United States Geological Survey.
91 S198 [TxDoH-1930] Vital Records: Jasper County, Texas - Births, 1930, Austin, Texas: Texas Department of Health, 1998.
92 S197 [TxDoH-1998a] Vital Records: Comal County, Texas - Deaths 1998, Austin, Texas: Texas Department of Health, 1998.
93 S122 [US-1850-1g1] "Cornish, York County, Maine," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 276, sheet 240B, line 40.
94 S121 [US-1860-1d2] "4th Ward, Fond du Lac, Fond du Lac County, Wisconsin," Eighth Census of the United States, 1860,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M653, roll 1408, sheet 590, page 96.
95 S206 [MeDoHS-1892] Index to Maine Marriages 1892-1966, Bangor, Maine: Maine Department of Human Services, Office of Data Research and Vital Statistics, 1966.
96 S208 [US-1910-1b] "Hugo Township, Choctaw County, Oklahoma," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T624, roll 1247, E.D. 58, sheet 15B.
97 S20 [Johnson-1985] Johnson, Susan, Johnson/Lindell Families.
98 S21 [Rauls-1998] Rauls, Elizabeth, Rauls Family.
99 S166 [US-1880-1g] "Chelsea, Suffolk County, Massachusetts," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 562, E.D. 796, sheet 465C, page 27.
100 S209 [US-1910-1c] "Justice Precinct #3, Kirbyville, Jasper County, Texas," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T624, roll 1567, E.D. 62, sheet 6B.
Citation Master v14.0.0.9 for TNG

      «Prev 1 2 3 4 5 6 ... 32» Next»

Meta
Links
About

This site runs on TNG v14.0.4 and uses the NearDark2 template by William Herndon.

If you have any questions or comments about the information on this site, please contact us. We look forward to hearing from you.

©

Lindell-Herndon Genealogy is
governed by these Terms of Use.
© 1996 — 2024, William Herndon.

Creative Commons License